PALLETSTRETCHWRAP.CO.UK LTD

Company Documents

DateDescription
01/09/251 September 2025 Termination of appointment of Mahomed Suleman as a director on 2025-08-15

View Document

01/09/251 September 2025 Registered office address changed from 44-45 Calthorpe Road Birmingham B15 1th England to Flat 270 Sunset Court Navestock Crescent Woodford Green Essex IG8 7BE on 2025-09-01

View Document

01/09/251 September 2025 Appointment of Mr Joao David as a director on 2025-08-15

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 77 BOWES ROAD LONDON LONDON N13 4RU UNITED KINGDOM

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information